WIELD WINES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

20/06/2520 June 2025 Accounts for a small company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

28/05/2428 May 2024 Satisfaction of charge 073103450001 in full

View Document

20/05/2420 May 2024 Registration of charge 073103450002, created on 2024-05-14

View Document

13/05/2413 May 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

25/11/2225 November 2022 Termination of appointment of Gareth Howard Maxwell as a director on 2022-11-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

22/03/2122 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

12/03/2012 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073103450001

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM SIMON MELLAND ROBINSON / 05/12/2016

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA ROBINSON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 ADOPT ARTICLES 21/08/2019

View Document

01/08/191 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR BRUCE STUART GREEN

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR GARETH HOWARD MAXWELL

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FROOMBERG

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 25/04/18 STATEMENT OF CAPITAL GBP 12101212.5

View Document

08/06/188 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM SIMON MELLAND ROBINSON / 08/11/2016

View Document

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

18/01/1718 January 2017 SECOND FILED SH01 - 05/12/16 STATEMENT OF CAPITAL GBP 11868495.50

View Document

22/12/1622 December 2016 ALTER ARTICLES 01/12/2016

View Document

22/12/1622 December 2016 ARTICLES OF ASSOCIATION

View Document

20/12/1620 December 2016 05/12/16 STATEMENT OF CAPITAL GBP 11884009.50

View Document

04/12/164 December 2016 ADOPT ARTICLES 08/11/2016

View Document

02/12/162 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR PIERRE-JEAN WALLON

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MS ANTONIA ALEXANDRA JAMISON

View Document

14/11/1614 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 4946863

View Document

14/11/1614 November 2016 08/11/16 STATEMENT OF CAPITAL GBP 10239487

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY SIMON CHECKETTS

View Document

20/06/1620 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR JAMES WILLIAM FROOMBERG

View Document

12/11/1512 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/10/1522 October 2015 ADOPT ARTICLES 04/10/2015

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR ALEXANDER BENJAMIN MELLAND ROBINSON

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED EMMA MARY RICE

View Document

15/07/1515 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

07/05/157 May 2015 20/04/15 STATEMENT OF CAPITAL GBP 3850100

View Document

27/04/1527 April 2015 PREVEXT FROM 31/07/2014 TO 30/09/2014

View Document

27/04/1527 April 2015 SECOND FILING WITH MUD 09/07/14 FOR FORM AR01

View Document

18/08/1418 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 SAIL ADDRESS CREATED

View Document

28/07/1428 July 2014 CORPORATE SECRETARY APPOINTED WILSONS (COMPANY SECRETARIES) LIMITED

View Document

08/11/138 November 2013 24/10/13 STATEMENT OF CAPITAL GBP 3100100

View Document

08/11/138 November 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON MELLAND ROBINSON / 01/07/2013

View Document

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

24/07/1224 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE ROBINSON / 01/07/2011

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER CHECKETTS / 01/07/2011

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM UNIT 2 WIELD INDUSTRIES LOWER WIELD NR ALRESFORD HAMPSHIRE SO24 9RX UNITED KINGDOM

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON MELLAND ROBINSON / 01/07/2011

View Document

09/07/109 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company